This company is commonly known as Abl Kent Limited. The company was founded 12 years ago and was given the registration number 07876571. The firm's registered office is in REIGATE. You can find them at 2nd Floor Reigate Place, 43 London Road, Reigate, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ABL KENT LIMITED |
---|---|---|
Company Number | : | 07876571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom, RH2 9PW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW | Director | 15 November 2023 | Active |
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW | Director | 15 December 2017 | Active |
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW | Director | 01 March 2017 | Active |
2nd Floor, Reigate Place, 43 London Road, Reigate, United Kingdom, RH2 9PW | Director | 23 November 2022 | Active |
42-44, Holmethorpe Avenue, Redhill, England, RH1 2NL | Director | 09 December 2011 | Active |
42-44, Holmethorpe Avenue, Redhill, England, RH1 2NL | Director | 09 December 2011 | Active |
42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, United Kingdom, RH1 2NL | Director | 17 February 2017 | Active |
Abl Accident Repair Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 42-44, Holmethorpe Avenue, Redhill, England, RH1 2NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-20 | Other | Legacy. | Download |
2024-01-20 | Other | Legacy. | Download |
2023-12-30 | Accounts | Legacy. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2023-02-03 | Officers | Change person director company with change date. | Download |
2022-12-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-09-15 | Accounts | Legacy. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.